Company NameFirmistex Limited
Company StatusDissolved
Company Number01330935
CategoryPrivate Limited Company
Incorporation Date21 September 1977(46 years, 7 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Shirley Carter
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 20 December 2005)
RoleClerk
Correspondence AddressHazard Hill View Old Hazard
Higher Plymouth Road Harberton
Totnes
Devon
TQ9 7LN
Director NameMr William Ernest Carter
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 20 December 2005)
RoleSales Manager
Correspondence AddressHazard Hill View Old Hazard
Higher Plymouth Road Harberton
Totnes
Devon
TQ9 7LN
Secretary NameMrs Shirley Carter
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressHazard Hill View Old Hazard
Higher Plymouth Road Harberton
Totnes
Devon
TQ9 7LN

Location

Registered Address30 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£21,026
Gross Profit£4,368
Net Worth£1,706
Cash£2,128
Current Liabilities£506

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
28 July 2005Application for striking-off (1 page)
11 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 July 2000 (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 July 1999 (9 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 November 1999Registered office changed on 08/11/99 from: 41 clarence street southend on sea essex SS1 1BH (1 page)
9 March 1999Full accounts made up to 31 July 1998 (9 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Full accounts made up to 31 July 1997 (9 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 June 1996Registered office changed on 07/06/96 from: 30 clarence street southend-on-sea essex SS1 1BD (1 page)
1 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)